BOX-IT OUTSOURCING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a director on 2025-03-27

View Document

22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

15/02/2415 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07

View Document

15/02/2415 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-07

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-10-31

View Document

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053340860007

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
WINNALL DOWN FAIR LANE
WINCHESTER
HAMPSHIRE
SO21 1HF

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN VERSLUYS

View Document

01/06/111 June 2011 COMPANY NAME CHANGED STORTEXT FM LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KEELER

View Document

09/11/109 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED HELEN LOUISE VERSLUYS

View Document

05/03/105 March 2010 ARTICLES OF ASSOCIATION

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

04/03/104 March 2010 DIRECTOR APPOINTED SIMON PATRICK ELLIS

View Document

04/03/104 March 2010 DIRECTOR APPOINTED JOHN SIMON BRUCE MCCOWEN

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES IND

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRANDON

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RITCHIE

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1025 January 2010 17/01/10 NO CHANGES

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CUMBERLAND

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PATTULLO

View Document

21/01/0921 January 2009 17/01/09 NO MEMBER LIST

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 CO ALLOW TO SUPPLY INFO 28/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; CHANGE OF MEMBERS

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: G OFFICE CHANGED 13/06/05 5 NIMBUS PARK PORZ AVENUE HOUGHTON REGIS BEDFORDSHIRE LU5 5FR

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NC INC ALREADY ADJUSTED 05/04/05

View Document

29/04/0529 April 2005 S-DIV 04/05/04

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 � NC 1000/200000 05/04

View Document

29/04/0529 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0529 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0529 April 2005 SUB DIV 05/04/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: G OFFICE CHANGED 28/02/05 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information